Advanced company searchLink opens in new window

TECHSEMBLY LIMITED

Company number 13274461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
22 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2022
  • GBP 10,306.8936
17 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 February 2022
  • GBP 10,257.1542
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 10,296.9468
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2022.
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 10,267.101
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 10,257.1542
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2022
01 Feb 2022 PSC04 Change of details for Ms Amy Louise Read as a person with significant control on 1 February 2022
01 Feb 2022 CH01 Director's details changed for Ms Amy Louise Read on 1 February 2022
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 1,210,001.66
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 930,555.25
22 Sep 2021 AD01 Registered office address changed from C/O Ignition Law 1 Sans Walk London EC1R 0LT England to 49 Greek Street London W1D 4EG on 22 September 2021
24 Aug 2021 SH01 Statement of capital following an allotment of shares on 8 July 2021
  • GBP 9,407.4102
27 Jul 2021 TM01 Termination of appointment of Ross Thomas Knight as a director on 2 July 2021
20 Jul 2021 PSC04 Change of details for Ms Amy Louise Read as a person with significant control on 29 June 2021
16 Jul 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 9,100.9872
17 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2021 MA Memorandum and Articles of Association
23 Apr 2021 AP02 Appointment of Superseed Ventures Llp as a director on 31 March 2021
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 8,839.3464
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 7,560
30 Mar 2021 PSC04 Change of details for Ms Amy Louise Read as a person with significant control on 29 March 2021
23 Mar 2021 AP01 Appointment of Mr Ross Thomas Knight as a director on 23 March 2021
17 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-17
  • GBP .0054